Name: | CRESTWOOD ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 1990 (34 years ago) |
Organization Date: | 12 Dec 1990 (34 years ago) |
Last Annual Report: | 06 Jun 2006 (19 years ago) |
Organization Number: | 0280389 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | CRESTWOOD FARM, 3933 SPURR RD., LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ROBERT M. BECK, JR. | Incorporator |
Name | Role |
---|---|
ROBERT M. BECK, JR. | Registered Agent |
Name | Role |
---|---|
L Pope Mclean Sr | President |
Name | Role |
---|---|
L Pope Mclean Jr | Vice President |
Name | Role |
---|---|
Betty Ann Mclean | Secretary |
Name | Role |
---|---|
Betty Ann Mclean | Treasurer |
Name | Role |
---|---|
L POPE MCLEAN | Signature |
Name | Role |
---|---|
POPE MCLEAN | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-06-06 |
Annual Report | 2005-04-29 |
Annual Report | 2003-06-10 |
Annual Report | 2002-06-04 |
Annual Report | 2001-05-24 |
Annual Report | 2000-10-03 |
Annual Report | 1999-11-10 |
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State